THE MAITLAND CONSULTANCY LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4BU

Company number 02964807
Status Active
Incorporation Date 5 September 1994
Company Type Private Limited Company
Address 13 KING'S BOULEVARD, LONDON, ENGLAND, N1C 4BU
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from 125 Shaftesbury Avenue London WC2H 8AD to 13 King's Boulevard London N1C 4BU on 10 April 2017; Confirmation statement made on 23 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THE MAITLAND CONSULTANCY LIMITED are www.themaitlandconsultancy.co.uk, and www.the-maitland-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The Maitland Consultancy Limited is a Private Limited Company. The company registration number is 02964807. The Maitland Consultancy Limited has been working since 05 September 1994. The present status of the company is Active. The registered address of The Maitland Consultancy Limited is 13 King S Boulevard London England N1c 4bu. . DORLING, Jeremy is a Secretary of the company. BENNETT, Neil Edward Francis is a Director of the company. CHAPMAN, Aidan Gerard is a Director of the company. DILLIES, Jacques Jean Andre Fernand is a Director of the company. DUROCHER, Gaëtan Marie is a Director of the company. FOUKS, Stephane is a Director of the company. Secretary MAITLAND, Margaret Janet has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANTONI, Jean Marc has been resigned. Director BELLIER, Stephanie Michelle has been resigned. Director BIKKER, Leendert has been resigned. Director DORLING, Jeremy has been resigned. Director FREER, Elsie Sutherland has been resigned. Director LECOSSE, Silvain Pierre has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAITLAND, Angus John has been resigned. Director MAITLAND, Margaret Janet has been resigned. Director ROBERTSON, Katherine Eleanor Hannah Maria has been resigned. Director WILSON, Julia Caroline has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
DORLING, Jeremy
Appointed Date: 03 April 2002

Director
BENNETT, Neil Edward Francis
Appointed Date: 28 June 2011
60 years old

Director
CHAPMAN, Aidan Gerard
Appointed Date: 29 May 2008
66 years old

Director
DILLIES, Jacques Jean Andre Fernand
Appointed Date: 13 February 2013
65 years old

Director
DUROCHER, Gaëtan Marie
Appointed Date: 06 December 2013
58 years old

Director
FOUKS, Stephane
Appointed Date: 19 December 2002
65 years old

Resigned Directors

Secretary
MAITLAND, Margaret Janet
Resigned: 02 April 2002
Appointed Date: 05 September 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Director
ANTONI, Jean Marc
Resigned: 30 September 2013
Appointed Date: 29 June 2001
66 years old

Director
BELLIER, Stephanie Michelle
Resigned: 30 October 2012
Appointed Date: 30 May 2008
58 years old

Director
BIKKER, Leendert
Resigned: 17 March 2004
Appointed Date: 29 June 2001
62 years old

Director
DORLING, Jeremy
Resigned: 19 December 2002
Appointed Date: 03 April 2002
62 years old

Director
FREER, Elsie Sutherland
Resigned: 02 October 2000
Appointed Date: 01 October 1998
81 years old

Director
LECOSSE, Silvain Pierre
Resigned: 30 June 2008
Appointed Date: 29 June 2001
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Director
MAITLAND, Angus John
Resigned: 15 December 2015
Appointed Date: 05 September 1994
79 years old

Director
MAITLAND, Margaret Janet
Resigned: 02 April 2002
Appointed Date: 05 September 1994
78 years old

Director
ROBERTSON, Katherine Eleanor Hannah Maria
Resigned: 30 April 2015
Appointed Date: 29 May 2008
69 years old

Director
WILSON, Julia Caroline
Resigned: 02 October 2000
Appointed Date: 05 September 1994
52 years old

Persons With Significant Control

Ewdb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MAITLAND CONSULTANCY LIMITED Events

10 Apr 2017
Registered office address changed from 125 Shaftesbury Avenue London WC2H 8AD to 13 King's Boulevard London N1C 4BU on 10 April 2017
27 Sep 2016
Confirmation statement made on 23 August 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Auditor's resignation
16 Dec 2015
Termination of appointment of Angus John Maitland as a director on 15 December 2015
...
... and 124 more events
22 Sep 1994
Director resigned;new director appointed

22 Sep 1994
Registered office changed on 22/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Sep 1994
Accounting reference date notified as 30/09

22 Sep 1994
Ad 15/09/94--------- £ si 99998@1=99998 £ ic 2/100000

05 Sep 1994
Incorporation

THE MAITLAND CONSULTANCY LIMITED Charges

24 July 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 25 october 2007
Delivered: 28 July 2008
Status: Satisfied on 28 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 June 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 25/10/2007
Delivered: 12 June 2008
Status: Satisfied on 28 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…